About

Registered Number: 04145632
Date of Incorporation: 22/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Oakwood House, 414-422 Hackney Road, London, E2 7SY

 

Established in 2001, Formation Group Plc are based in London. The companies directors are listed as O'carroll, Richard Noel, Bennett, Andrew, Kennedy, Patrick, O Keeffe, Batt, O'dea, William, Walsh, David, Khan, Desmond, Gulati, Sunil, Kennedy, Michael, Lerby, Soren, Olsen, Jesper. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Andrew 30 January 2020 - 1
KENNEDY, Patrick 19 May 2008 - 1
O KEEFFE, Batt 07 May 2015 - 1
O'DEA, William 30 May 2014 - 1
WALSH, David 07 May 2015 - 1
GULATI, Sunil 04 May 2001 01 May 2003 1
KENNEDY, Michael 19 January 2005 27 February 2018 1
LERBY, Soren 04 May 2001 22 August 2003 1
OLSEN, Jesper 23 April 2001 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
O'CARROLL, Richard Noel 01 November 2017 - 1
KHAN, Desmond 25 January 2010 01 November 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 March 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 05 February 2020
RESOLUTIONS - N/A 16 January 2020
RP04AR01 - N/A 06 January 2020
RP04AR01 - N/A 06 January 2020
RESOLUTIONS - N/A 16 December 2019
SH01 - Return of Allotment of shares 09 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 November 2019
RP04CS01 - N/A 26 November 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 23 November 2018
PSC01 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 02 February 2018
AP03 - Appointment of secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CH01 - Change of particulars for director 06 November 2017
PSC09 - N/A 16 August 2017
RESOLUTIONS - N/A 03 April 2017
RESOLUTIONS - N/A 09 March 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 23 January 2017
RESOLUTIONS - N/A 22 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 14 January 2015
MISC - Miscellaneous document 07 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 January 2014
MR01 - N/A 11 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 January 2013
AUD - Auditor's letter of resignation 15 May 2012
RESOLUTIONS - N/A 04 April 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
RESOLUTIONS - N/A 07 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
RESOLUTIONS - N/A 09 March 2010
TM02 - Termination of appointment of secretary 18 February 2010
AP03 - Appointment of secretary 02 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 22 December 2009
AD01 - Change of registered office address 16 November 2009
RESOLUTIONS - N/A 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
169(1B) - Return by a public company purchasing its own shares for holding in treasury 14 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 14 May 2009
RESOLUTIONS - N/A 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
395 - Particulars of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
123 - Notice of increase in nominal capital 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 06 November 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 28 February 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
CERTNM - Change of name certificate 21 July 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 April 2004
SA - Shares agreement 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 22 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
123 - Notice of increase in nominal capital 18 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
RESOLUTIONS - N/A 21 August 2003
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 21 August 2003
OC138 - Order of Court 21 August 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 04 March 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
AA - Annual Accounts 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
353 - Register of members 24 September 2001
225 - Change of Accounting Reference Date 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
PROSP - Prospectus 15 May 2001
RESOLUTIONS - N/A 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2001
123 - Notice of increase in nominal capital 30 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
CERT5 - Re-registration of a company from private to public 26 April 2001
MAR - Memorandum and Articles - used in re-registration 26 April 2001
AUDS - Auditor's statement 26 April 2001
AUDR - Auditor's report 26 April 2001
BS - Balance sheet 26 April 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 26 April 2001
43(3) - Application by a private company for re-registration as a public company 26 April 2001
CERTNM - Change of name certificate 16 March 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Outstanding

N/A

Charge on account 25 August 2009 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Charge of deposit 16 December 2003 Fully Satisfied

N/A

Debenture 16 December 2003 Fully Satisfied

N/A

Secured counter indemnity 17 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.